Search icon

THE VILLANI GROUP LLC

Company Details

Name: THE VILLANI GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Apr 2006 (19 years ago)
Entity Number: 3346885
ZIP code: 10017
County: Westchester
Place of Formation: New York
Address: 747 THIRD AVENUE / SUITE 25A, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE VILLANI GROUP LLC DOS Process Agent 747 THIRD AVENUE / SUITE 25A, NEW YORK, NY, United States, 10017

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
MKS2YMEG9XJ6
CAGE Code:
8X3H9
UEI Expiration Date:
2024-08-10

Business Information

Activation Date:
2023-08-15
Initial Registration Date:
2021-03-08

Form 5500 Series

Employer Identification Number (EIN):
204749927
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2010-05-04 2014-04-11 Address 777 THIRD AVENUE / SUITE 18B, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2008-05-20 2010-05-04 Address 708 THIRD AVE 5TH FLR, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2006-04-11 2008-05-20 Address 1 BELLAIN AVENUE, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200406061463 2020-04-06 BIENNIAL STATEMENT 2020-04-01
180409006242 2018-04-09 BIENNIAL STATEMENT 2018-04-01
140411006638 2014-04-11 BIENNIAL STATEMENT 2014-04-01
120614002155 2012-06-14 BIENNIAL STATEMENT 2012-04-01
100504002296 2010-05-04 BIENNIAL STATEMENT 2010-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
136720.00
Total Face Value Of Loan:
136720.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
152650.00
Total Face Value Of Loan:
152650.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
136720
Current Approval Amount:
136720
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
138046
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
152650
Current Approval Amount:
152650
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
156577.08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State